Search icon

SPINEFRONTIER, INC.

Company Details

Entity Name: SPINEFRONTIER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Apr 2014 (11 years ago)
Date of dissolution: 05 Apr 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Apr 2017 (8 years ago)
Document Number: F14000001815
FEI/EIN Number 205090902
Address: 350 Main Street, Malden, MA, 02148, US
Mail Address: 350 MAIN STREET, MALDEN, MA, 02148, US
Place of Formation: DELAWARE

Agent

Name Role Address
SAUERBERG ERIC M Agent 200 VILLAGE SQUARE CROSSING #102, PALM BEACH GARDENS, FL, 33410

Chief Executive Officer

Name Role Address
CHIN KINGSLEY RM.D. Chief Executive Officer 350 Main Street, Malden, MA, 02148

Chief Financial Officer

Name Role Address
Humad Aditya Chief Financial Officer 350 Main Street, Malden, MA, 02148

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-04-05 No data No data
CHANGE OF MAILING ADDRESS 2017-04-05 350 Main Street, Malden, MA 02148 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 350 Main Street, Malden, MA 02148 No data

Court Cases

Title Case Number Docket Date Status
ALLIANCE SPINE & JOINT I, INC. d/b/a AVENTURA SURGERY CENTER, VS NICOLE MARTINS, as personal representative of the ESTATE of MARK WOODARD, et al. 4D2022-1992 2022-07-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-21-005581

Parties

Name ALLIANCE SPINE & JOINT I, INC.
Role Petitioner
Status Active
Representations Michelle Lynn Del Pino, Kenneth S Merber, Brian L Harvell
Name Aventura Surgery Center’s
Role Petitioner
Status Active
Name Dr. Kinsley Chin
Role Respondent
Status Active
Name SPINEFRONTIER, INC.
Role Respondent
Status Active
Name Mark Woodard
Role Respondent
Status Active
Representations Lori B. Lewellen, Jonathon Proctor Lynn, Dan I. Cytryn
Name Tania Boccia Damasceno
Role Respondent
Status Active
Name Nicole Martins, as personal representative of the estate of Mark Woodard
Role Respondent
Status Active
Name LESS INSTITUTE CLINICAL, PLLC
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Mark Woodard
Docket Date 2023-03-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered petitioner's March 24, 2023 response, this proceeding shall remain stayed. The parties shall file a status report within ninety (90) days of this order.
Docket Date 2023-03-24
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2023-03-21
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that petitioner is directed to show cause in writing, if any there be, within five (5) days from the date of this order, why the above-styled case should not be dismissed as moot.
Docket Date 2023-03-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Mark Woodard
Docket Date 2023-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 20, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2023-06-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Mark Woodard
Docket Date 2023-01-04
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that respondent's November 28, 2022 motion for stay is granted. This proceeding is stayed pending further order of this court. Respondents shall file a status report within forty-five days (45) from the date of this order and every thirty (30) days thereafter as necessary.
Docket Date 2022-11-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Mark Woodard
Docket Date 2022-11-08
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that respondents’ November 11, 2022 motion for substitution of parties is granted. Nicole Martins, as personal representative of the estate of Mark Woodard, is substituted for respondent Mark Woodard in this proceeding. The time for filing a response to this Court’s August 18, 2022 order to show cause is extended twenty (20) days from the date of this order. Petitioner may file a reply within ten (10) days after the filing of the response.
Docket Date 2022-11-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ *AND* EXTENSION OF TIME TO RESPOND TO PETITION
On Behalf Of Mark Woodard
Docket Date 2022-10-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Mark Woodard
Docket Date 2022-09-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's September 7, 2022 motion for extension of time is granted. The time for filing a response to the petition is extended for twenty (20) days after a Personal Representative is appointed. Respondent shall promptly file a notice with this Court advising when a personal representative has been appointed. Respondent shall file a status report within thirty (30) days of this order, and every thirty (30) days thereafter as necessary regarding the status of the appointment of a personal representative.
Docket Date 2022-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Mark Woodard
Docket Date 2022-08-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner's August 18, 2022 motion is granted. The amended petition is accepted. Respondents shall file a response to the amended petition within the time provided in this Court's order to show cause.
Docket Date 2022-08-19
Type Notice
Subtype Notice
Description Notice ~ OF CONSENT TO AMEND
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2022-08-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **AMENDED**
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2022-08-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND PETITION FOR WRIT OF CERTIORARI
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2022-08-18
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-08-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2022-07-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner’s appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c). The appendix must “be bookmarked, consistently with the index, such that each bookmark states the date, name of the document which it references, and directs to the first page of that document.” Id. Additionally, the appendix is insufficient as it fails to provide a copy of Interrogatory 11 and the objection/motion to compel at issue. The trial court’s order indicates that the ruling was based in part on the court’s prior May 24, 2022 order, which has not been provided. Within ten (10) days of this order, petitioner shall file a properly formatted amended appendix that provides an adequate record to review the issue presented. The appendix must contain a copy of the interrogatory at issue, the objection/motion to compel directed thereto, and the court’s order. Additionally, the appendix must provide a copy of the court’s May 24, 2022 order, and all the filings (motion(s), response(s), etc.) and hearing transcript(s) related to the court’s prior ruling. Failure to provide an adequate record will result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-07-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2022-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY ***STRICKEN**
On Behalf Of Alliance Spine & Joint I, Inc.
SPINEFRONTIER, INC., et al., VS PATRICK CHAPOTEAU, et al., 3D2019-0036 2019-01-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-29968

Parties

Name KINGSLEY CHIN, M.D.
Role Appellant
Status Active
Name SPINEFRONTIER, INC.
Role Appellant
Status Active
Representations ANDREA M. COX
Name MICHELLE CHAPOTEAU
Role Appellee
Status Active
Name PATRICK CHAPOTEAU
Role Appellee
Status Active
Representations JONATHON P. LYNN, STEPHANIE C. HOPPLE, Anthony C. Hevia
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-03-11
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-01-28
Type Record
Subtype Appendix
Description Appendix ~ tot he reply
On Behalf Of SPINEFRONTIER, INC.
Docket Date 2019-01-28
Type Response
Subtype Reply
Description REPLY ~ in support of pet. for writ of cert.
On Behalf Of SPINEFRONTIER, INC.
Docket Date 2019-01-22
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of PATRICK CHAPOTEAU
Docket Date 2019-01-22
Type Response
Subtype Response
Description RESPONSE
On Behalf Of PATRICK CHAPOTEAU
Docket Date 2019-01-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before January 27, 2019.
Docket Date 2019-01-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition writ of certiorari is due.
Docket Date 2019-01-07
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of SPINEFRONTIER, INC.
Docket Date 2019-01-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SPINEFRONTIER, INC.
Docket Date 2019-01-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SPINEFRONTIER, INC.
Docket Date 2019-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2017-10-20
WITHDRAWAL 2017-04-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-05-01
Foreign Profit 2014-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State